Search icon

LOCAL MAP RANKING LLC - Florida Company Profile

Company Details

Entity Name: LOCAL MAP RANKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOCAL MAP RANKING LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000085071
FEI/EIN Number 273244269

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4800 SW 51 ST, 106, DAVIE, FL, 33314, US
Mail Address: 4800 SW 51 ST, 106, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BITON SHLOMI Manager 4800 SW 51 ST, DAVIE, FL, 33314
EROCH ELI Manager 4800 SW 51 ST, DAVIE, FL, 33314
BENASSAYAG CHARLY Manager 4800 SW 51 ST, DAVIE, FL, 33314
BITON SHLOMI Agent 4800 SW 51 ST, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000118970 CESY GROUP EXPIRED 2010-12-28 2015-12-31 - 4700 SW 51 WAY, SUITE 208, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 4800 SW 51 ST, 106, DAVIE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 4800 SW 51 ST, 106, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2013-01-15 4800 SW 51 ST, 106, DAVIE, FL 33314 -

Court Cases

Title Case Number Docket Date Status
ATMOS TECHNOLOGY LLC, ATMOS INVESTMENTS, LLC., ET AL. VS YARIV ALIMA, ET AL. 4D2017-0511 2017-02-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-011606 (07)

Parties

Name ATMOS INVESTMENTS, LLC
Role Appellant
Status Active
Name ATMOS NATION LLC
Role Appellant
Status Active
Name ELH PRODUCTS LLC
Role Appellant
Status Active
Name IMPORT NATION, LLC
Role Appellant
Status Active
Name ATMOS TECHNOLOGY LLC
Role Appellant
Status Active
Representations Kenneth W. Waterway
Name CESY GROUP LLC
Role Appellant
Status Active
Name CHARLY BENASSAYAG, P.A.
Role Appellee
Status Active
Name CHARLY BENASSAYAG
Role Appellee
Status Active
Name ELI EROCH
Role Appellee
Status Active
Name SHLOMI BITON
Role Appellee
Status Active
Name YALIMA INC
Role Appellee
Status Active
Name LOCAL MAP RANKING LLC
Role Appellee
Status Active
Name YARIV ALIMA
Role Appellee
Status Active
Representations Aleksey Shtivelman, Matthew Sanchez, Adam J. Lamb, BENJAMIN OLIVE, Harold E. Patricoff, ANDREW CLIFFORD HALL
Name SMJ MARKETING INC.
Role Appellee
Status Active
Name YAYA PROPERTIES & INVESTMENTS LLC
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-28
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 26, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ATMOS TECHNOLOGY LLC
Docket Date 2017-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' April 5, 2017 unopposed motion for enlargement of time is granted, and appellants shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ATMOS TECHNOLOGY LLC
Docket Date 2017-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' March 6, 2017 unopposed motion for enlargement of time is granted, and appellants shall serve the initial brief on or before April 5, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ATMOS TECHNOLOGY LLC
Docket Date 2017-02-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ATMOS TECHNOLOGY LLC
Docket Date 2017-02-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-01-07
Florida Limited Liability 2010-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State